Company NameDrownedinsound.com Limited
Company StatusDissolved
Company Number05424875
CategoryPrivate Limited Company
Incorporation Date14 April 2005(19 years ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameSean Adams
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2005(same day as company formation)
RoleRecord Exec
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Ian Paul Terry Grenfell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleMusic Manager
Country of ResidenceEngland
Correspondence Address5th Floor
61 Mosley Street
Manchester
M2 3HZ
Secretary NameMr Steven Andrew Crowther
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
61 Mosley Street
Manchester
M2 3HZ
Director NameMr Neil Martin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 October 2008)
RoleCorporate Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFriendly Cottage
Run Common
Shamley Green
Surrey
GU5 0SY
Director NameJon Paul Simkin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 October 2008)
RoleChartered Accountant
Correspondence Address1 Alexander House
Royal Quarter
Kingston Upon Thames
Surrey
KT2 5BY
Secretary NameChatel Registrars Ltd (Corporation)
StatusResigned
Appointed22 April 2014(9 years after company formation)
Appointment Duration6 years, 6 months (resigned 05 November 2020)
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
London
W1W 5QZ

Contact

Websitedrownedinsound.com

Location

Registered Address3rd Floor, Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Quietus Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£766,396
Cash£2,229
Current Liabilities£57,023

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
3 February 2022Application to strike the company off the register (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
8 December 2020Termination of appointment of Chatel Registrars Ltd as a secretary on 5 November 2020 (1 page)
16 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
15 April 2020Director's details changed for Sean Adams on 15 April 2020 (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 April 2019Secretary's details changed for Chatel Registrars Ltd on 23 April 2019 (1 page)
23 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 19 October 2016 (1 page)
27 April 2016Termination of appointment of Ian Paul Terry Grenfell as a director on 18 February 2016 (1 page)
27 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Termination of appointment of Ian Paul Terry Grenfell as a director on 18 February 2016 (1 page)
27 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
23 April 2014Appointment of Chatel Registrars Ltd as a secretary (2 pages)
23 April 2014Appointment of Chatel Registrars Ltd as a secretary (2 pages)
22 April 2014Termination of appointment of Steven Crowther as a secretary (1 page)
22 April 2014Termination of appointment of Steven Crowther as a secretary (1 page)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
22 May 2013Director's details changed for Mr Ian Paul Terry Grenfell on 30 June 2012 (2 pages)
22 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
22 May 2013Director's details changed for Mr Ian Paul Terry Grenfell on 30 June 2012 (2 pages)
21 May 2013Secretary's details changed for Mr Steven Andrew Crowther on 30 June 2012 (1 page)
21 May 2013Secretary's details changed for Mr Steven Andrew Crowther on 30 June 2012 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 13 November 2012 (1 page)
30 May 2012Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (2 pages)
30 May 2012Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (2 pages)
30 May 2012Director's details changed for Sean Adams on 1 May 2011 (2 pages)
30 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
30 May 2012Director's details changed for Sean Adams on 1 May 2011 (2 pages)
30 May 2012Director's details changed for Sean Adams on 1 May 2011 (2 pages)
14 December 2011Registered office address changed from 34 Percy Street - - London W1T 2DG United Kingdom on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 34 Percy Street - - London W1T 2DG United Kingdom on 14 December 2011 (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Secretary's details changed for Mr Steven Andrew Crowther on 13 November 2009 (1 page)
16 April 2010Secretary's details changed for Mr Steven Andrew Crowther on 13 November 2009 (1 page)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
22 June 2009Location of debenture register (1 page)
22 June 2009Return made up to 14/04/09; full list of members (3 pages)
22 June 2009Secretary's change of particulars / steven crowther / 15/02/2007 (2 pages)
22 June 2009Registered office changed on 22/06/2009 from 34 percy street - - london W1T 2DG united kingdom (1 page)
22 June 2009Secretary's change of particulars / steven crowther / 15/02/2007 (2 pages)
22 June 2009Registered office changed on 22/06/2009 from 1 junction mews paddington london W2 1PN (1 page)
22 June 2009Location of debenture register (1 page)
22 June 2009Registered office changed on 22/06/2009 from 1 junction mews paddington london W2 1PN (1 page)
22 June 2009Registered office changed on 22/06/2009 from 34 percy street - - london W1T 2DG united kingdom (1 page)
22 June 2009Return made up to 14/04/09; full list of members (3 pages)
22 June 2009Location of register of members (1 page)
22 June 2009Location of register of members (1 page)
31 March 2009Registered office changed on 31/03/2009 from 1 chilworth mews paddington london W2 3RG (1 page)
31 March 2009Registered office changed on 31/03/2009 from 1 chilworth mews paddington london W2 3RG (1 page)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 November 2008Appointment terminated director jon simkin (1 page)
5 November 2008Appointment terminated director neil martin (1 page)
5 November 2008Appointment terminated director neil martin (1 page)
5 November 2008Appointment terminated director jon simkin (1 page)
1 October 2008Director appointed neil martin (3 pages)
1 October 2008Director appointed jon paul simkin (3 pages)
1 October 2008Director appointed jon paul simkin (3 pages)
1 October 2008Director appointed neil martin (3 pages)
5 June 2008Return made up to 14/04/08; full list of members (3 pages)
5 June 2008Return made up to 14/04/08; full list of members (3 pages)
6 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
6 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
6 September 2007Return made up to 14/04/07; no change of members (7 pages)
6 September 2007Return made up to 14/04/07; no change of members (7 pages)
17 August 2007Registered office changed on 17/08/07 from: deansgate quay deansgate manchester M3 4LA (1 page)
17 August 2007Registered office changed on 17/08/07 from: deansgate quay deansgate manchester M3 4LA (1 page)
25 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
17 May 2006Return made up to 14/04/06; full list of members (7 pages)
17 May 2006Return made up to 14/04/06; full list of members (7 pages)
4 July 2005Ad 14/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
4 July 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
4 July 2005Ad 14/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2005Incorporation (10 pages)
14 April 2005Incorporation (10 pages)